RIDGEWAY DEVELOPMENTS NW LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-28

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2022-09-08

View Document

21/11/2221 November 2022 Cessation of Helmoe Property Limited as a person with significant control on 2022-03-28

View Document

21/11/2221 November 2022 Notification of J C M Property Holdings Ltd as a person with significant control on 2022-03-28

View Document

21/10/2221 October 2022 Termination of appointment of Lars Helmoe-Larsen as a director on 2022-10-21

View Document

08/09/228 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

26/03/2026 March 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 9 STONEHEY DRIVE WIRRAL CH48 2HS ENGLAND

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELMOE PROPERTY LIMITED

View Document

03/10/193 October 2019 CESSATION OF LARS HELMOE-LARSEN AS A PSC

View Document

30/09/1930 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2017

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

12/07/1912 July 2019 PREVEXT FROM 29/09/2018 TO 29/03/2019

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

30/09/1830 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103673550001

View Document

09/09/169 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company